CLOSER2 ALTERNATIVE ENERGY LIMITED
Overview
| Company Name | CLOSER2 ALTERNATIVE ENERGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07546280 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLOSER2 ALTERNATIVE ENERGY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CLOSER2 ALTERNATIVE ENERGY LIMITED located?
| Registered Office Address | Suite 17, Exhibition House Addison Bridge Place W14 8XP London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLOSER2 ALTERNATIVE ENERGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CLOSER2 ALTERNATIVE ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Philip James Nelson as a director on Jun 09, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Roger Patrick Flynn as a director on Dec 19, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from George House Herald Avenue Coventry Business Park Coventry CV5 6UB to Suite 17, Exhibition House Addison Bridge Place London W14 8XP on Dec 09, 2014 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Mar 01, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of John Price as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Maen Rock Farm Jobswater Penryn Cornwall TR10 9BT United Kingdom* on Jun 28, 2012 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 12, 2011
| 4 pages | SH01 | ||||||||||
Termination of appointment of Daniel O'connell as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Mar 01, 2012 with full list of shareholders | 11 pages | AR01 | ||||||||||
Termination of appointment of Philip Soar as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr John Richard Price as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr John Richard Price as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CLOSER2 ALTERNATIVE ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Jonathan Ian | Secretary | Jobs Water TR10 9BT Penryn Maen Rock Farm Cornwall United Kingdom | 159326160001 | |||||||
| CENTER, Andrew | Director | St. James Street W6 9RW London 1 United Kingdom | United Kingdom | British | 147713710001 | |||||
| WOOD, Jonathan Ian | Director | Jobs Water TR10 9BT Penryn Maen Rock Farm Cornwall United Kingdom | England | British | 132343580001 | |||||
| FLYNN, Roger Patrick | Director | Doneraile Street SW6 6EN London 4 United Kingdom | England | British | 66703670003 | |||||
| NELSON, Philip James | Director | Hempstead Road WD17 3HE Watford 113 Hertfordshire United Kingdom | England | British | 160680290001 | |||||
| O'CONNELL, Daniel Gerard | Director | Croft Way TN13 2JX Sevenoaks 20 Kent United Kingdom | United Kingdom | Irish | 37434170003 | |||||
| PRICE, John Richard | Director | Brook Green W6 7BD London 90 United Kingdom | United Kingdom | British | 47869110002 | |||||
| SOAR, Phil | Director | Old Palace Terrace TW9 1NB Richmond Four Surrey United Kingdom | England | British | 41043120003 |
Does CLOSER2 ALTERNATIVE ENERGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Mar 31, 2011 Delivered On Apr 07, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the security beneficiaries or to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0